Company NameLeathertex Limited
Company StatusDissolved
Company Number03334329
CategoryPrivate Limited Company
Incorporation Date17 March 1997(27 years, 1 month ago)
Dissolution Date28 May 2019 (4 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5124Wholesale hides, skins and leather
SIC 46240Wholesale of hides, skins and leather

Directors

Director NameMr Muzaffar Ahmad
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2004(6 years, 9 months after company formation)
Appointment Duration15 years, 5 months (closed 28 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Wates Way
Mitcham
CR4 4HR
Director NameAamer Ahmad
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityPakistani
StatusResigned
Appointed17 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address1 Wren Avenue
Norwood Greenn
Southall
Middlesex
UB2 4EJ
Director NameMr Muzaffar Ahmad
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1997(same day as company formation)
RoleC Director
Country of ResidenceUnited Kingdom
Correspondence Address4a Southdown Road
West Wimbledon
London
SW20 8PT
Director NameMr Narinder Kumar Arora
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address183 The Drive
Ilford
Essex
IG1 3PL
Secretary NameAamer Ahmad
NationalityPakistani
StatusResigned
Appointed17 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address1 Wren Avenue
Norwood Greenn
Southall
Middlesex
UB2 4EJ
Secretary NameMr Malik Mohyuddin Muhammad Abdullah
NationalityBritish
StatusResigned
Appointed15 January 1999(1 year, 10 months after company formation)
Appointment Duration13 years, 1 month (resigned 01 March 2012)
RoleCompany Director
Correspondence Address143 Bethnal Green Road
London
E2 7DG
Director NameZafar Iqbal
Date of BirthMarch 1974 (Born 50 years ago)
NationalityPakstani
StatusResigned
Appointed12 April 1999(2 years after company formation)
Appointment Duration4 years, 8 months (resigned 02 January 2004)
RoleCompany Director
Correspondence Address4a Southdown Road
West Wimbledon
London
SW20 8PT
Director NameMrs Fawzia Ahmad
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2016(19 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 18 June 2017)
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence Address42 Wates Way
Willow Lane Ind Estate
Mitcham
Surrey
CR4 4HR
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed17 March 1997(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed17 March 1997(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websiteleathertex.co.uk
Telephone020 86485665
Telephone regionLondon

Location

Registered Address42 Wates Way
Mitcham
CR4 4HR
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardCricket Green
Built Up AreaGreater London

Shareholders

1000 at £1Mr Muzaffar Ahmad
100.00%
Ordinary

Financials

Year2014
Net Worth£151,562
Cash£26,766
Current Liabilities£188,113

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

2 July 2015Delivered on: 3 July 2015
Persons entitled: Habib Bank Ag Zurich

Classification: A registered charge
Particulars: Gf/lg 143 bethnal green road,london,. E2 7DG as comprised in title number EGL419519.
Outstanding
18 March 2010Delivered on: 30 March 2010
Persons entitled: Habib Bank Ag Zurich

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: L/H land an premises at 143 bethnal green road london t/no EGL419519 see image for full details.
Outstanding
18 March 2010Delivered on: 30 March 2010
Persons entitled: Habib Bank Ag Zurich

Classification: Standard mortgage debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All estates and other interests in the l/h property at 143 bethnal green road london t/no EGL419519 first fixed mortgage all book and other debts see image for full details.
Outstanding
20 June 2008Delivered on: 25 June 2008
Satisfied on: 24 March 2010
Persons entitled: Habib Allied International Bank PLC

Classification: Charge over bank account
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed deposit account of the company to secure credit facilities.
Fully Satisfied
20 November 2007Delivered on: 22 November 2007
Satisfied on: 24 March 2010
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)

Classification: Floating charge (all assets)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto.
Fully Satisfied
6 November 2007Delivered on: 13 November 2007
Satisfied on: 24 March 2010
Persons entitled: Habib Allied International Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Charge on fixed and floating assets of the company. See the mortgage charge document for full details.
Fully Satisfied
11 December 2000Delivered on: 13 December 2000
Satisfied on: 24 March 2010
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

12 September 2017Registered office address changed from Marshall House, Suite 21/25 124 Middleton Road Morden SM4 6RW England to 42 Wates Way Mitcham CR4 4HR on 12 September 2017 (1 page)
19 June 2017Registered office address changed from 42 Wates Way Willow Lane Ind Estate Mitcham Surrey CR4 4HR England to Marshall House, Suite 21/25 124 Middleton Road Morden SM4 6RW on 19 June 2017 (1 page)
19 June 2017Termination of appointment of Fawzia Ahmad as a director on 18 June 2017 (1 page)
13 April 2017Confirmation statement made on 17 March 2017 with updates (6 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
24 September 2016Appointment of Mrs Fawzia Ahmad as a director on 6 September 2016 (2 pages)
20 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1,000
(3 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
10 July 2015Registered office address changed from 143 Bethnal Green Road London E2 7DG to 42 Wates Way Willow Lane Ind Estate Mitcham Surrey CR4 4HR on 10 July 2015 (1 page)
3 July 2015Registration of charge 033343290007, created on 2 July 2015 (28 pages)
3 July 2015Registration of charge 033343290007, created on 2 July 2015 (28 pages)
18 May 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1,000
(3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1,000
(3 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (3 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 July 2012Compulsory strike-off action has been discontinued (1 page)
17 July 2012First Gazette notice for compulsory strike-off (1 page)
16 July 2012Annual return made up to 17 March 2012 with a full list of shareholders (3 pages)
16 July 2012Termination of appointment of Malik Abdullah as a secretary (1 page)
15 July 2012Termination of appointment of Malik Abdullah as a secretary (1 page)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 May 2011Annual return made up to 17 March 2011 with a full list of shareholders (3 pages)
10 May 2011Secretary's details changed for Mr Malik Mohyuddin Muhammad Abdullah on 31 December 2010 (1 page)
10 May 2011Director's details changed for Mr Muzaffar Ahmad on 31 December 2010 (2 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
14 June 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
14 June 2010Director's details changed for Mr Muzaffar Ahmad on 1 March 2010 (2 pages)
14 June 2010Director's details changed for Mr Muzaffar Ahmad on 1 March 2010 (2 pages)
30 March 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
30 March 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
26 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
26 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
26 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
12 January 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
27 June 2009Return made up to 17/03/09; full list of members (3 pages)
21 March 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
28 January 2009Return made up to 17/03/08; full list of members (3 pages)
11 September 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
25 June 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
5 March 2008Return made up to 17/03/07; full list of members (6 pages)
22 November 2007Particulars of mortgage/charge (3 pages)
13 November 2007Particulars of mortgage/charge (3 pages)
9 July 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
9 May 2006Return made up to 17/03/06; full list of members (6 pages)
28 April 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
23 May 2005Return made up to 17/03/05; full list of members (6 pages)
6 April 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
3 April 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
3 April 2004Director resigned (1 page)
3 April 2004Registered office changed on 03/04/04 from: 250 bethnal green road london E2 0AA (1 page)
3 April 2004Return made up to 17/03/04; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
3 April 2004New director appointed (2 pages)
30 June 2003Secretary's particulars changed (1 page)
30 June 2003Return made up to 17/03/03; no change of members (6 pages)
9 April 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
16 July 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
28 May 2002Return made up to 17/03/02; no change of members (6 pages)
12 July 2001Director resigned (1 page)
16 May 2001Return made up to 17/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 May 2001Full accounts made up to 31 March 2000 (8 pages)
13 December 2000Particulars of mortgage/charge (3 pages)
23 May 2000Return made up to 17/03/00; full list of members (4 pages)
22 April 2000Full accounts made up to 31 March 1999 (8 pages)
1 June 1999New director appointed (2 pages)
27 April 1999Return made up to 17/03/99; no change of members (4 pages)
24 March 1999New secretary appointed (2 pages)
24 March 1999Secretary resigned (2 pages)
19 March 1999Director resigned (1 page)
11 December 1998Full accounts made up to 31 March 1998 (8 pages)
18 June 1998Return made up to 17/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 18/06/98
(6 pages)
24 March 1997Director resigned (1 page)
20 March 1997Secretary resigned (1 page)
20 March 1997Director resigned (1 page)
20 March 1997Registered office changed on 20/03/97 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
20 March 1997New director appointed (2 pages)
20 March 1997New secretary appointed;new director appointed (2 pages)
20 March 1997New director appointed (2 pages)
17 March 1997Incorporation (13 pages)